GENERATING HEALTHCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

01/08/251 August 2025 NewTermination of appointment of Shakib Khamkar as a director on 2025-07-31

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Cancellation of shares. Statement of capital on 2024-05-22

View Document

02/07/242 July 2024 Appointment of Dr Michael William Nicolson as a director on 2024-04-24

View Document

02/07/242 July 2024 Appointment of Dr Shakib Khamkar as a director on 2024-04-24

View Document

02/07/242 July 2024 Termination of appointment of Robert Nicholas Harford Condon as a director on 2024-06-24

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

02/04/242 April 2024 Termination of appointment of Karen Ann Cassell as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

04/07/234 July 2023 Appointment of Dr Giovanni Paolo D'uva as a director on 2023-07-01

View Document

31/03/2331 March 2023 Termination of appointment of Janine Teresa Ellis as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Julie Linda Tripp as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS JULIE LINDA TRIPP

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN O'BRIEN

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MRUTYUNJAYA KURUVATTI

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR KIM WELLS

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 01/02/18 STATEMENT OF CAPITAL GBP 25890.99

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR APPOINTED DR MRUTYUNJAYA KURUVATTI

View Document

01/11/171 November 2017 DIRECTOR APPOINTED DR GILES PRATT

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATSON

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 14/06/16 STATEMENT OF CAPITAL GBP 28306.99

View Document

25/01/1725 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1630 December 2016 ALTER ARTICLES 14/06/2016

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEE GUDGEON

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1DY

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED GILLIAN DAWN O'BRIEN

View Document

08/04/158 April 2015 DIRECTOR APPOINTED ELIZABETH MARGARET WATSON

View Document

08/04/158 April 2015 DIRECTOR APPOINTED DEE GUDGEON

View Document

08/04/158 April 2015 DIRECTOR APPOINTED DR ROBERT LEWIS MAYSON

View Document

08/04/158 April 2015 DIRECTOR APPOINTED KAREN ANN CASSELL

View Document

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN HUBBARD

View Document

08/04/158 April 2015 SECRETARY APPOINTED JANINE TERESA ELLIS

View Document

08/04/158 April 2015 DIRECTOR APPOINTED KIM WELLS

View Document

08/04/158 April 2015 DIRECTOR APPOINTED DR ROBERT NICHOLAS HARFORD CONDON

View Document

25/02/1525 February 2015 22/10/14 STATEMENT OF CAPITAL GBP 30320.75

View Document

25/02/1525 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/143 April 2014 SECOND FILING WITH MUD 10/03/14 FOR FORM AR01

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS CLARK

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MISS HELEN HUBBARD

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company